|
|
11 Aug 2023
|
11 Aug 2023
Compulsory strike-off action has been suspended
|
|
|
11 Jul 2023
|
11 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2023
|
19 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
11 Jan 2023
|
11 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2021
|
25 Nov 2021
Certificate of change of name
|
|
|
08 Jul 2021
|
08 Jul 2021
Notification of Clive Szmit as a person with significant control on 8 July 2021
|
|
|
26 Jun 2021
|
26 Jun 2021
Cessation of Clive Thomas Szmit as a person with significant control on 23 June 2021
|
|
|
26 Jun 2021
|
26 Jun 2021
Confirmation statement made on 26 June 2021 with updates
|
|
|
26 Jun 2021
|
26 Jun 2021
Notification of Gary David Millington as a person with significant control on 23 June 2021
|
|
|
26 Jun 2021
|
26 Jun 2021
Appointment of Mr Gary David Millington as a director on 23 June 2021
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 10 May 2021 with updates
|
|
|
20 May 2020
|
20 May 2020
Director's details changed for Mr Clive Thomas Szmit on 19 May 2020
|
|
|
20 May 2020
|
20 May 2020
Secretary's details changed for Mr Clive Szmit on 19 May 2020
|
|
|
20 May 2020
|
20 May 2020
Change of details for Mr Clive Thomas Szmit as a person with significant control on 19 May 2020
|
|
|
19 May 2020
|
19 May 2020
Registered office address changed from 7 Bramley Road Bramhall Stockport SK7 2DW United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 19 May 2020
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 11 May 2020 with updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Resolutions
|
|
|
30 Mar 2019
|
30 Mar 2019
Incorporation
|